ERSTE GROUP BANK AG

1 Am Belvedere, Vienna, Vienna A-1100, Austria
StatusCONVERTED-CLOSED
Company No.FC021595
Category
Incorporated04 Oct 1997
Age26 years, 7 months, 18 days
JurisdictionUnited Kingdom
Dissolution01 Jul 2021
Years2 years, 10 months, 21 days

SUMMARY

ERSTE GROUP BANK AG is an converted-closed with number FC021595. It was incorporated 26 years, 7 months, 18 days ago, on 04 October 1997 and it was dissolved 2 years, 10 months, 21 days ago, on 01 July 2021. The company address is 1 Am Belvedere, Vienna, Vienna A-1100, Austria.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 01 Jul 2021

Category: Dissolution

Type: OSDS01

Branch number: BR004789

Close date: 2021-06-30

Company number: FC021595

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 May 2021

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Thomas Schufler

Appointment date: 2020-05-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-01-01

Officer name: Ara Abrahamyan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Peter Bosek

Termination date: 2021-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Maurizio Poletto

Appointment date: 2021-01-01

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 25 Mar 2021

Category: Change-of-constitution

Type: OSCC01

Change date: 2020-11-10

Documents

View document PDF

Change company details overseas company

Date: 24 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Change company details overseas company

Date: 24 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99 Banking

Documents

View document PDF

Change company details overseas company with change details

Date: 24 Mar 2021

Category: Other

Type: OSCH02

Change address: 1 Am Belvedere, Vienna, a-1100, Austria

Change date: 2016-01-09

Documents

View document PDF

Change company details overseas company

Date: 24 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Ec Law

Documents

View document PDF

Accounts with accounts type group

Date: 26 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: David John Taylor

Branch number: BR004789

New address: 24th Floor 110 Bishopsgate, Bishopsgate, London, EC2N 4AY, United Kingdom

Change date: 2020-07-01

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR004789 Person Authorised to Represent terminated 01/07/2020 diana alina hudymac

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-01-01

Officer name: Petr Bravek

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andreas Treichel

Termination date: 2020-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Ara Abrahamyan

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David O'mahony

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Bernhard Spalt

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-07-01

Officer name: Stefan Dorfler

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-07-01

Officer name: Alexandra Habeler-Drabek

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ingo Bleier

Appointment date: 2019-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jozef Sikela

Termination date: 2019-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-07-01

Officer name: Gernot Mittendorfer

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-07-01

Officer name: Willibald Cernko

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 31 May 2018

Category: Change-of-constitution

Type: OSCC01

Change date: 2017-05-17

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2017-05-01

New address: 24th Floor 110 Bishopsgate, Bishopsgate, London, EC2N 4AY, United Kingdom

Officer name: Stephen Gogerley

Branch number: BR004789

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-12-31

Officer name: Andreas Gottschling

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-01-01

Officer name: Willibald Cernko

Documents

View document PDF

Termination person authorised overseas company

Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR004789 Person Authorised to Accept terminated 31/12/2010 gerhard maximilian reichmann

Documents

View document PDF

Termination person authorised overseas company

Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR004789 Person Authorised to Represent terminated 31/12/2010 gerhard maximilian reichmann

Documents

View document PDF

Termination person authorised overseas company

Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR004789 Person Authorised to Accept terminated 31/07/2016 eduard oswlad

Documents

View document PDF

Termination person authorised overseas company

Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR004789 Person Authorised to Represent terminated 31/07/2016 eduard oswald

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Diana Alina Hudymac

Change date: 2016-08-01

Branch number: BR004789

New address: 24th Floor 110 Bishopsgate, Bishopsgate, London, EC2N 4AY, United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 May 2016

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2010-10-14

Officer name: Johannes Leobacher

Documents

View document PDF

Change person director overseas company with change date

Date: 04 May 2016

Action Date: 09 Jan 2016

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mag Andreas Treichel

Change date: 2016-01-09

Documents

View document PDF

Change person director overseas company with change date

Date: 04 May 2016

Action Date: 09 Jan 2016

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Gernot Mittendorfer

Change date: 2016-01-09

Documents

View document PDF

Change person director overseas company with change date

Date: 04 May 2016

Action Date: 09 Jan 2016

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Andreas Gottschling

Change date: 2016-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Feb 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-04-01

Officer name: Petr Bravek

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Feb 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jozef Sikela

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Feb 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Peter Bosek

Appointment date: 2015-01-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jan 2016

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Herbert Juranek

Termination date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jan 2016

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-12-31

Officer name: Franz Hochstrasser

Documents

View document PDF

Change company details overseas company with change details

Date: 18 Jan 2016

Category: Other

Type: OSCH02

Change date: 2016-01-09

Change address: Graben 21, 1010 Vienna, Austriaaustria

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 22 Sep 2015

Category: Other

Type: OSCH01

Branch number: BR004789

Change date: 2015-09-14

Change details: 110 bishopsgate, 24TH floor, london, EC2N 1AY

Change type: Address Change

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 25 Nov 2014

Category: Other

Type: OSCH01

Change details: 68 cornhill, london, , EC3V 3QE

Branch number: BR004789

Change date: 2014-11-17

Change type: Address Change

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 31 Oct 2014

Category: Other

Type: OSCH01

Change type: Name Change

Branch number: BR004789

Change date: 2008-08-19

Change details: Erste bank der oesterreichischen sparkassen ag

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Oct 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2013-09-01

Officer name: Andreas Gottschling

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Oct 2014

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2011-01-01

Officer name: Gernot Mittendorfer

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Oct 2014

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bernhard Spalt

Termination date: 2012-01-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Oct 2014

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Manfred Wimmer

Termination date: 2013-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: BR4

Description: Director's change of particulars / johannes leobacher / 19/05/2009 / street was: gertrud platz 5/34, now: feldgasse 85-89; area was: vienna a-1180, now: ; post town was: vienna, now: klosterneuberg; region was: , now: a-3400

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director georg tucek

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: BR4

Description: Director appointed bernhard spalt

Documents

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director rudolf penz

Documents

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: BR4

Description: Director appointed franz hochstrasser

Documents

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: BR4

Description: Director appointed dr manfred wimmer

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: BR3

Description: Change of name 11/08/08\erste bank der oesterreichischen sparkassen ag

Documents

View document PDF

Miscellaneous

Date: 07 May 2008

Category: Miscellaneous

Type: MISC

Description: Aa 31/12/2007 group

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 19 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 29 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 14 May 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Jun 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Incorporation

Type: BR1-PAR

Description: BR004789 par appointed dr gerhard maximilian reichmann 21 the campions borehamwood hertfordshire WD6 5QD

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Incorporation

Type: BR1-PAR

Description: BR004789 par appointed eduard oswald 4 durham place london SW3 4ET

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Incorporation

Type: BR1-BCH

Description: BR004789 registered

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

AFULLGALLON LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11430338
Status:ACTIVE
Category:Private Limited Company

BOHOL LTD

12 CASTLE WOOD,CHEPSTOW,NP16 5TZ

Number:11561204
Status:ACTIVE
Category:Private Limited Company

DAVWA LTD

SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10748564
Status:ACTIVE
Category:Private Limited Company

E.J.T. ENVIRONMENTAL LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:07389547
Status:ACTIVE
Category:Private Limited Company

LAKESIDE WINDOW SYSTEMS LTD

CENTURY HOUSE PENIEL GREEN ROAD,SWANSEA,SA7 9BZ

Number:04511450
Status:ACTIVE
Category:Private Limited Company

SOFTWARE DESIGNS LIMITED

18 BURY ROAD,BURY ST EDMUNDS,IP28 7HT

Number:02004170
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source